Background WavePink WaveYellow Wave

LEBC HOLDINGS LIMITED (03989438)

LEBC HOLDINGS LIMITED (03989438) is an active UK company. incorporated on 10 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEBC HOLDINGS LIMITED has been registered for 25 years. Current directors include BOGUE, Oliver Charles James, MILES, Derek George.

Company Number
03989438
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOGUE, Oliver Charles James, MILES, Derek George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBC HOLDINGS LIMITED

LEBC HOLDINGS LIMITED is an active company incorporated on 10 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEBC HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03989438

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (7 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 18 May 2025 (1 year ago)
Submitted on 20 May 2025 (1 year ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CONTINENTAL SHELF 156 LIMITED
From: 10 May 2000To: 14 September 2000
Contact
Address

4 Matthew Parker Street 5th Floor London, SW1H 9NP,

Previous Addresses

Seventh Floor East Wing, 3 Temple Quay Temple Back East Bristol BS1 6DZ England
From: 24 January 2023To: 2 May 2024
Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom
From: 5 November 2021To: 24 January 2023
1285 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 10 May 2000To: 5 November 2021
Timeline

64 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Funding Round
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jul 15
Funding Round
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jun 16
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Funding Round
Aug 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Owner Exit
May 21
Share Buyback
Jun 21
Director Left
Jul 21
Share Buyback
Jan 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Dec 22
Director Left
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Sept 24
11
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOGUE, Oliver Charles James

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1987
Director
Appointed 02 Feb 2018

MILES, Derek George

Active
Matthew Parker Street, LondonSW1H 9NP
Born September 1967
Director
Appointed 10 Sept 2020

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

CATT, Peter

Resigned
Willow Cottage, WokinghamRG40 5SD
Secretary
Appointed 14 Sept 2000
Resigned 22 Feb 2001

KAYE, David Stanley

Resigned
3 Egidia Avenue, GlasgowG46 7NH
Secretary
Appointed 15 Apr 2004
Resigned 01 Jan 2016

O'HAIRE, Sinead

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 16 Apr 2024
Resigned 29 Nov 2024

STALLWORTHY, Nigel Andrew

Resigned
8 Primley Gardens, LeedsLS17 7HT
Secretary
Appointed 22 Feb 2001
Resigned 15 Apr 2004

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 10 May 2000
Resigned 10 May 2000

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 10 May 2000
Resigned 14 Sept 2000

BRYANT, Charles Roy

Resigned
Great Winchester Street, LondonEC2N 2DB
Born March 1970
Director
Appointed 21 Jan 2010
Resigned 12 Jun 2012

BURGE, Richard David Arthur

Resigned
Spring Gardens, ManchesterM2 2BQ
Born April 1958
Director
Appointed 27 Jun 2019
Resigned 30 Apr 2020

CAPLAN, Anthony Max

Resigned
Manor Farm, BristolBS35 4AT
Born April 1956
Director
Appointed 27 Apr 2021
Resigned 29 Apr 2022

CATT, Peter

Resigned
Willow Cottage, WokinghamRG40 5SD
Born September 1947
Director
Appointed 14 Sept 2000
Resigned 22 Feb 2001

DUFFICY, Gerard Bernard Michael John

Resigned
44 Solihull Road, SolihullB90 3HQ
Born November 1963
Director
Appointed 15 Apr 2004
Resigned 20 Jun 2008

DUNBAR, Julliet Kathleen Natasha

Resigned
Elliotts Row, LondonSE11 4SZ
Born January 1970
Director
Appointed 10 Apr 2007
Resigned 30 Aug 2018

FRANCIS, Richard

Resigned
Spring Gardens, ManchesterM2 2BQ
Born February 1961
Director
Appointed 10 Dec 2018
Resigned 30 Apr 2020

HORTON, Richard Paul

Resigned
Furze Lane, PurleyCR8 3EJ
Born April 1952
Director
Appointed 21 Jan 2010
Resigned 13 Jan 2012

INGRAM, Lillian Kay Forrester

Resigned
Spring Gardens, ManchesterM2 2BQ
Born December 1957
Director
Appointed 10 Dec 2018
Resigned 16 Jul 2021

KARIA, Sanjiv

Resigned
Regent Road, LeicesterLE1 7LT
Born December 1965
Director
Appointed 21 Jul 2015
Resigned 09 Dec 2019

KENYON, Camilla Sarah

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born March 1973
Director
Appointed 16 Mar 2016
Resigned 22 Aug 2019

LADWA, Rajesh Savji

Resigned
3 Temple Quay, BristolBS1 6DZ
Born November 1977
Director
Appointed 09 Dec 2019
Resigned 15 Apr 2024

MARSH, Brian Peter

Resigned
Onslow Gardens, LondonSW7 3BS
Born February 1941
Director
Appointed 27 Apr 2010
Resigned 20 Jul 2011

MCCALLUM, Angus William

Resigned
Rose Street North Lane, EdinburghEH2 2NP
Born March 1954
Director
Appointed 11 Aug 2011
Resigned 31 Jan 2014

MCVICAR, John

Resigned
St. Stephens Green, CanterburyCT2 7JU
Born May 1961
Director
Appointed 20 Jun 2008
Resigned 30 Mar 2021

MCVITIE, Jack

Resigned
56/57 Orchard Brae Avenue, EdinburghEH4 2HN
Born September 1962
Director
Appointed 14 Sept 2000
Resigned 01 Sept 2020

NEWMAN, Jonathan Stuart, Mr.

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1975
Director
Appointed 09 Dec 2019
Resigned 05 Sept 2024

NEWMAN, Jonathan Stuart

Resigned
Whitebeam Close, SevenoaksTN15 6DZ
Born May 1975
Director
Appointed 17 Mar 2014
Resigned 16 Mar 2016

PIZZEY, David Vincent

Resigned
19 Collingbourne Avenue, SheffieldS20 2QR
Born October 1949
Director
Appointed 01 Oct 2001
Resigned 15 Apr 2004

RAVEN, Brian Kenneth

Resigned
3 Temple Quay, BristolBS1 6DZ
Born April 1956
Director
Appointed 01 Jun 2022
Resigned 08 Aug 2023

SHELTON, Peter Thomas

Resigned
Regent Road, LeicesterLE1 7LT
Born July 1947
Director
Appointed 26 Jan 2011
Resigned 12 Jun 2012

STALLWORTHY, Nigel Andrew

Resigned
8 Primley Gardens, LeedsLS17 7HT
Born October 1959
Director
Appointed 14 Sept 2000
Resigned 31 Jan 2014

STRAIN, Dermid Martin

Resigned
Castlegate, RichmondTW9 2HJ
Born January 1962
Director
Appointed 01 May 2014
Resigned 08 Apr 2019

TOPPING, Daniel John

Resigned
Elbe Street, LondonSW6 2QP
Born March 1984
Director
Appointed 03 Aug 2011
Resigned 17 Mar 2014

WILTON, Richard Brian

Resigned
3 Temple Quay, BristolBS1 6DZ
Born February 1951
Director
Appointed 01 Jun 2020
Resigned 15 Apr 2024

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 10 May 2000
Resigned 14 Sept 2000

Persons with significant control

3

2 Active
1 Ceased
Lyndhurst Road, AscotSL5 9FE

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2022

Mr Jack Mcvitie

Ceased
Rose Street North Lane, EdinburghEH2 2NP
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
18 August 2025
SH05Notice of Cancellation of Shares
Legacy
18 August 2025
CAP-SSCAP-SS
Change Account Reference Date Company Previous Extended
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 May 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 May 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
18 June 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Resolution
14 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Memorandum Articles
14 May 2020
MAMA
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 September 2017
MAMA
Resolution
13 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Resolution
12 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Resolution
24 February 2014
RESOLUTIONSResolutions
Resolution
24 February 2014
RESOLUTIONSResolutions
Resolution
24 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Capital Cancellation Shares
2 August 2013
SH06Cancellation of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Resolution
22 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2010
AAAnnual Accounts
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Legacy
2 September 2009
169169
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2006
AUDAUD
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363aAnnual Return
Legacy
27 November 2001
288aAppointment of Director or Secretary
Statement Of Affairs
22 November 2001
SASA
Legacy
22 November 2001
88(2)R88(2)R
Legacy
22 November 2001
169169
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Legacy
19 December 2000
88(3)88(3)
Legacy
19 December 2000
123Notice of Increase in Nominal Capital
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation